Lynderswood Lane
Black Notley
Essex
CM77 8JT
Secretary Name | Mr Jonathan Booth |
---|---|
Status | Current |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Cornish & Sussex Suite House 3, Lynderswood Busine Lynderswood Lane Black Notley Essex CM77 8JT |
Director Name | Mr Laurie Simon Vella |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Cornish&Sussex Suite,House 3 Lynderswood Business Lynderswood Lane Black Notley Essex CM77 8JT |
Director Name | Mr Paul Rush |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornish & Sussex Suite House 3, Lynderswood Busine Lynderswood Lane Black Notley Essex CM77 8JT |
Director Name | Mr Karl Patrick Weddell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornish & Sussex Suite House 3, Lynderswood Busine Lynderswood Lane Black Notley Essex CM77 8JT |
Website | www.pinupbrewingco.com |
---|
Registered Address | Cornish & Sussex Suite House 3, Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Black Notley |
Ward | Great Notley & Black Notley |
Year | 2013 |
---|---|
Net Worth | -£9,983 |
Current Liabilities | £23,047 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
14 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
4 June 2020 | Amended total exemption full accounts made up to 30 April 2019 (9 pages) |
4 June 2020 | Amended total exemption full accounts made up to 30 April 2019 (9 pages) |
18 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
30 December 2019 | Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to Cornish & Sussex Suite House 3, Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 30 December 2019 (1 page) |
30 December 2019 | Director's details changed for Mr Laurie Simon Vella on 30 December 2019 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
23 April 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
5 December 2018 | Change of details for Mr Jonathan Booth as a person with significant control on 3 December 2018 (2 pages) |
5 December 2018 | Director's details changed for Mr Jonathan Booth on 3 December 2018 (2 pages) |
15 September 2018 | Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 15 September 2018 (1 page) |
18 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 August 2014 | Appointment of Mr Laurie Simon Vella as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Laurie Simon Vella as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Laurie Simon Vella as a director on 1 August 2014 (2 pages) |
8 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
28 March 2014 | Registered office address changed from Unit 2 Rocks Farm Business Centre Burnt Oak Road, Stone Cross Crowborough East Sussex TN6 3SJ England on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Unit 2 Rocks Farm Business Centre Burnt Oak Road, Stone Cross Crowborough East Sussex TN6 3SJ England on 28 March 2014 (1 page) |
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
2 May 2013 | Registered office address changed from Unit 2 Rocks Fram Business Centre Stone Cross Crowborough East Sussex TN6 3SJ England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Unit 2 Rocks Fram Business Centre Stone Cross Crowborough East Sussex TN6 3SJ England on 2 May 2013 (1 page) |
2 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Registered office address changed from Unit 2 Rocks Fram Business Centre Stone Cross Crowborough East Sussex TN6 3SJ England on 2 May 2013 (1 page) |
18 April 2013 | Registered office address changed from 5 Hanover Terrace Brighton BN2 9SN United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from 5 Hanover Terrace Brighton BN2 9SN United Kingdom on 18 April 2013 (1 page) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
14 April 2011 | Incorporation
|
14 April 2011 | Incorporation
|